CELEBRUS TECHNOLOGIES PLC

CELEBRUS TECHNOLOGIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCELEBRUS TECHNOLOGIES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01892751
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CELEBRUS TECHNOLOGIES PLC?

    • Other information technology service activities (62090) / Information and communication

    Where is CELEBRUS TECHNOLOGIES PLC located?

    Registered Office Address
    Elmbrook House
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CELEBRUS TECHNOLOGIES PLC?

    Previous Company Names
    Company NameFromUntil
    D4T4 SOLUTIONS PLCJul 20, 2016Jul 20, 2016
    I S SOLUTIONS PLCAug 08, 1991Aug 08, 1991
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITEDJul 24, 1985Jul 24, 1985
    BRIGHTBAY LIMITEDMar 06, 1985Mar 06, 1985

    What are the latest accounts for CELEBRUS TECHNOLOGIES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CELEBRUS TECHNOLOGIES PLC?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for CELEBRUS TECHNOLOGIES PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    111 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    98 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Registration of charge 018927510007, created on May 24, 2024

    16 pagesMR01

    Director's details changed for Guerino Luigi Bruno, Iii on Apr 02, 2024

    2 pagesCH01

    Director's details changed for Guerino Luigi Bruno, Iii on Apr 02, 2024

    2 pagesCH01

    Registered office address changed from Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on Apr 02, 2024

    1 pagesAD01

    Termination of appointment of Peter Anthony Simmonds as a director on Mar 31, 2024

    1 pagesTM01

    Registration of charge 018927510006, created on Feb 06, 2024

    17 pagesMR01

    Appointment of Mr Thomas Kevin Skelton Jr as a director on Dec 15, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed D4T4 solutions PLC\certificate issued on 15/11/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Mar 31, 2023

    101 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Patricia Gilder as a director on Apr 24, 2023

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 88,661.32
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 85,752.02
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 74,455.06
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 76,459.08
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 73,258.02
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 71,471.94
    2 pagesSH04

    Who are the officers of CELEBRUS TECHNOLOGIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNE, James Henry
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Secretary
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    236096000001
    BIDDULPH, Monika, Dr
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Director
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    EnglandBritish189772790001
    BRUNO, III, Guerino Luigi
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Director
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    United StatesAmerican286684320001
    GILDER, Helen Patricia
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Director
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    EnglandBritish115851920001
    MEHTA, Ashoni Kumar
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Director
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    EnglandBritish66703220002
    SKELTON JR, Thomas Kevin
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Director
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    United StatesAmerican317222830001
    WHITING, Peter Frederick
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Director
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    EnglandBritish166528660001
    TINLING, Michael Leigh Scott
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    Secretary
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    British7913200002
    BOXALL, Mark Geoffrey
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    Director
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    EnglandBritish140363260002
    CLARK, Barrie Anderson
    The Westwards Bradda Road
    IM9 6QA Port Erin
    Isle Of Man
    Director
    The Westwards Bradda Road
    IM9 6QA Port Erin
    Isle Of Man
    Isle Of ManBritish43076990002
    DE SMITH, Michael John
    3 Garlinge Road
    Southborough
    TN4 0NR Tunbridge Wells
    Kent
    Director
    3 Garlinge Road
    Southborough
    TN4 0NR Tunbridge Wells
    Kent
    British12924050001
    DODKINS, James Lloyd
    Ilchester Cottage
    Church Road Farley
    SP5 1AA Salisbury
    Wiltshire
    Director
    Ilchester Cottage
    Church Road Farley
    SP5 1AA Salisbury
    Wiltshire
    United KingdomBritish195901690001
    ENGLISH, Peter David
    Coombe Lane West
    KT2 7BX Kingston Upon Thames
    10
    Surrey
    Director
    Coombe Lane West
    KT2 7BX Kingston Upon Thames
    10
    Surrey
    EnglandBritish3355360003
    IRVINE, Charles Campbell
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    Director
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    EnglandBritish265958850001
    KEAR, Peter John
    La Bergerie
    9 Rue De La Mairie, St Martin De Juilers
    17400
    Charente Maritime
    France
    Director
    La Bergerie
    9 Rue De La Mairie, St Martin De Juilers
    17400
    Charente Maritime
    France
    FranceBritish46085840006
    LYTHALL, John
    The Wisley
    3 Hatchford Manor, Ockham Lane
    KT11 1LH Cobham
    Surrey
    Director
    The Wisley
    3 Hatchford Manor, Ockham Lane
    KT11 1LH Cobham
    Surrey
    United KingdomBritish15080690003
    MCDOWELL, Roger Steven
    Carnworth Lodge
    295 Ashley Road Hale
    WA14 3NH Altrincham
    Cheshire
    Director
    Carnworth Lodge
    295 Ashley Road Hale
    WA14 3NH Altrincham
    Cheshire
    EnglandBritish32998460005
    SHINGLES, Godfrey Stephen
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    Director
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    EnglandBritish12171340002
    SIMMONDS, Peter Anthony
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    Director
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    United KingdomBritish174909800001
    SIMONS, Robert John Christopher
    Villa D'Este
    Wokingham Road
    RG10 0RU Hurst
    Berkshire
    Director
    Villa D'Este
    Wokingham Road
    RG10 0RU Hurst
    Berkshire
    British38848920001
    TINLING, Michael Leigh Scott
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    Director
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    EnglandBritish7913200002
    TOD, Mathew
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    Director
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    United KingdomBritish223394980001
    WARREN, Carmel Elizabeth
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    Director
    Windmill House 91-93
    Windmill Road Sunbury Upon Thame
    TW16 7EF Middlesex
    EnglandBritish80553580001
    WEST, Jonathan Charles
    10 Borelli Mews
    GU9 7YZ Farnham
    Surrey
    Director
    10 Borelli Mews
    GU9 7YZ Farnham
    Surrey
    British16338070002
    VENTURE CAPITAL FUNDING LTD
    7 Tower Walk
    St Katharines Way
    E1 9UR London
    Director
    7 Tower Walk
    St Katharines Way
    E1 9UR London
    2962550002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0